Advanced company searchLink opens in new window

OUGHTRED AND HARRISON HOLDINGS LIMITED

Company number 04606422

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Mar 2017 MR01 Registration of charge 046064220004, created on 29 March 2017
06 Feb 2017 AA Full accounts made up to 30 April 2016
23 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
08 Nov 2016 TM02 Termination of appointment of Neil John Harris as a secretary on 8 November 2016
08 Nov 2016 TM01 Termination of appointment of Neil John Harris as a director on 8 November 2016
08 Nov 2016 TM01 Termination of appointment of Lee Anthony Bott as a director on 31 October 2016
04 Oct 2016 AP01 Appointment of Mr Graham George Hunter as a director on 3 October 2016
09 Sep 2016 AP01 Appointment of Mr Martyn Ian Archer as a director on 5 September 2016
30 Aug 2016 TM01 Termination of appointment of Peter Richard Van Smirren as a director on 26 August 2016
05 Jul 2016 MR01 Registration of charge 046064220003, created on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of Michael Norman Oughtred as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of James Robert Mountifield as a director on 1 July 2016
04 Jul 2016 TM01 Termination of appointment of James Oughtred Mounitfield as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Neil John Harris as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Peter Richard Van Smirren as a director on 1 July 2016
04 Jul 2016 AP01 Appointment of Mr Lee Anthony Bott as a director on 1 July 2016
18 Feb 2016 AA Full accounts made up to 30 April 2015
22 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 43,660
21 Dec 2015 AP03 Appointment of Mr Neil John Harris as a secretary on 3 December 2015
21 Dec 2015 TM02 Termination of appointment of John Richard Waldron as a secretary on 26 November 2015
17 Feb 2015 AA Full accounts made up to 30 April 2014
09 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 43,660
27 Jan 2014 AA Full accounts made up to 30 April 2013
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 43,660
14 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders